CH03 |
On Saturday 1st April 2017 secretary's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
CH03 |
On Saturday 31st July 2021 secretary's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 091005070003 satisfaction in full.
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091005070005 satisfaction in full.
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091005070004 satisfaction in full.
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(24 pages)
|
CH03 |
On Saturday 2nd October 2021 secretary's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Hanover Square London W1S 1HQ. Change occurred on Tuesday 5th July 2022. Company's previous address: Helical Plc, 5 Hanover Square London W1S 1HQ England.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(22 pages)
|
AD01 |
New registered office address 5 Hanover Square London W1S 1HQ. Change occurred on Wednesday 24th June 2020. Company's previous address: C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Helical Plc, 5 Hanover Square London W1S 1HQ. Change occurred on Wednesday 24th June 2020. Company's previous address: 5 Hanover Square London W1S 1HQ England.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 5th November 2019) of a secretary
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(22 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th August 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On Saturday 23rd June 2018 secretary's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(18 pages)
|
AP03 |
Appointment (date: Thursday 4th January 2018) of a secretary
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091005070005, created on Wednesday 20th September 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(16 pages)
|
AP03 |
Appointment (date: Saturday 1st April 2017) of a secretary
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 30th April 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(15 pages)
|
AP03 |
Appointment (date: Friday 6th March 2015) of a secretary
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 091005070001 satisfaction in full.
filed on: 31st, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 091005070002 satisfaction in full.
filed on: 31st, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091005070004, created on Monday 22nd December 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 091005070003, created on Monday 22nd December 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(45 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, November 2014
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 27th, November 2014
| resolution
|
|
AD01 |
New registered office address C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ. Change occurred on Monday 3rd November 2014. Company's previous address: 5 Hanover Square London W1S 1HQ England.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091005070001, created on Friday 22nd August 2014
filed on: 29th, August 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 091005070002, created on Friday 22nd August 2014
filed on: 29th, August 2014
| mortgage
|
Free Download
(51 pages)
|
AD01 |
New registered office address 5 Hanover Square London W1S 1HQ. Change occurred on Thursday 21st August 2014. Company's previous address: 11-15 Farm Street London W1J 5RS United Kingdom.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 30th June 2015.
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|